PARAGON MORTGAGES (NO.8) PLC

PARAGON MORTGAGES (NO.8) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePARAGON MORTGAGES (NO.8) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04513172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PARAGON MORTGAGES (NO.8) PLC?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is PARAGON MORTGAGES (NO.8) PLC located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARAGON MORTGAGES (NO.8) PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PARAGON MORTGAGES (NO.8) PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD03

    Register inspection address has been changed to 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD02

    Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Mar 19, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 26, 2019

    LRESSP

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Aug 16, 2018 with updates

    4 pagesCS01

    Termination of appointment of James Patrick Johnston Fairrie as a director on Jun 30, 2018

    1 pagesTM01

    Termination of appointment of Paivi Helena Whitaker as a director on May 24, 2018

    1 pagesTM01

    Termination of appointment of James Paul Giles as a director on May 24, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    25 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Change of details for The Paragon Group of Companies Plc as a person with significant control on Sep 21, 2017

    2 pagesPSC05

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    22 pagesAA

    Appointment of Mr James Paul Giles as a director on Mar 08, 2017

    2 pagesAP01

    Appointment of Ms Paivi Helena Whitaker as a director on Mar 08, 2017

    2 pagesAP01

    Termination of appointment of John Paul Nowacki as a director on Mar 07, 2017

    1 pagesTM01

    Termination of appointment of John Alexander Harvey as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Mr John Paul Nowacki as a director on Jul 21, 2016

    2 pagesAP01

    Termination of appointment of Dirk Peter Stolp as a director on Nov 01, 2016

    1 pagesTM01

    Who are the officers of PARAGON MORTGAGES (NO.8) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Pandora
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Secretary
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    189079560001
    ALLEN, Keith Graham
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish189271650002
    SHELTON, Richard Dominic
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish79139430001
    WOODMAN, Richard James
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    EnglandBritish166716710001
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    British84111440004
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023720001
    BAKER, Robin Gregory
    c/o Atc Capital Markets (Uk) Limited
    New Street
    EC2M 4TP London
    10
    United Kingdom
    Director
    c/o Atc Capital Markets (Uk) Limited
    New Street
    EC2M 4TP London
    10
    United Kingdom
    United KingdomBritish35557610004
    FAIRRIE, James Patrick Johnston
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    EnglandBritish45091610002
    FAIRRIE, James Patrick Johnston
    7 Astwood Mews
    South Kensington
    SW7 4DE London
    Director
    7 Astwood Mews
    South Kensington
    SW7 4DE London
    EnglandBritish45091610002
    FILER, Mark Howard
    6 Beeches Wood
    KT20 6PR Kingswood
    Surrey
    Director
    6 Beeches Wood
    KT20 6PR Kingswood
    Surrey
    United KingdomBritish108927600003
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish84111440004
    GILES, James Paul
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    EnglandBritish226798280001
    HARVEY, John Alexander
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish49929970002
    KEEN, Nicholas
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish85330520002
    MEHMET, Adem
    St Catherine's Court, Herbert
    Road, Solihull
    B91 3QE West Midlands
    Director
    St Catherine's Court, Herbert
    Road, Solihull
    B91 3QE West Midlands
    United KingdomBritish85573720002
    NOWACKI, John Paul, Mr.
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish103195230005
    STOLP, Dirk Peter
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    c/o Intertrust Capital Markets (Uk) Limited
    Old Jewry
    EC2R 8DU London
    11
    England
    NetherlandsDutch162177740001
    WHITAKER, Paivi Helena
    EC3A 6AP London
    35 Great St Helen's
    England
    Director
    EC3A 6AP London
    35 Great St Helen's
    England
    United KingdomFinnish305048350001
    WINSHIP, Paul Francis
    c/o Atc Capital Markets (Uk) Limited
    New Street
    EC2M 4TP London
    10
    United Kingdom
    Director
    c/o Atc Capital Markets (Uk) Limited
    New Street
    EC2M 4TP London
    10
    United Kingdom
    United KingdomBritish124569700001
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900023710001
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006

    Who are the persons with significant control of PARAGON MORTGAGES (NO.8) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Banking Group Plc
    Homer Road
    B91 3QJ Solihull
    51
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2336032
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARAGON MORTGAGES (NO.8) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    First supplemental deed of charge
    Created On Jan 30, 2013
    Delivered On Feb 08, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest and benefit present and future in, under and pursuant to the substitute administrator facilitator agreement see image for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (The Trustee) (for Itself and as Trustee for the Other Secured Parties)
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    A deed of sub-charge and assignment
    Created On Oct 27, 2004
    Delivered On Nov 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit of the issuer existing now or in the future in and under the english mortgages the benefit of all security interests for such principal monies and interest and other sums all right title interest and benefit of the issuer in the insurance contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (Trustee) (for Itself and as Trustee for the Other Securedparties)
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Jan 24, 2018Satisfaction of a charge (MR04)

    Does PARAGON MORTGAGES (NO.8) PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2019Commencement of winding up
    Jul 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0